Background WavePink WaveYellow Wave

ABILITY HOTELS (LUTON INN) LIMITED (05342812)

ABILITY HOTELS (LUTON INN) LIMITED (05342812) is an active UK company. incorporated on 26 January 2005. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. ABILITY HOTELS (LUTON INN) LIMITED has been registered for 21 years.

Company Number
05342812
Status
active
Type
ltd
Incorporated
26 January 2005
Age
21 years
Address
8 Hanover Street, London, W1S 1YQ
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100, 55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABILITY HOTELS (LUTON INN) LIMITED

ABILITY HOTELS (LUTON INN) LIMITED is an active company incorporated on 26 January 2005 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. ABILITY HOTELS (LUTON INN) LIMITED was registered 21 years ago.(SIC: 41100, 55100)

Status

active

Active since 21 years ago

Company No

05342812

LTD Company

Age

21 Years

Incorporated 26 January 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

WINDBAY DEVELOPMENTS LIMITED
From: 26 January 2005To: 7 July 2008
Contact
Address

8 Hanover Street London, W1S 1YQ,

Previous Addresses

Hilton London Syon Park Syon Park, London Road Brentford Middlesex TW8 8JF United Kingdom
From: 11 January 2017To: 29 May 2024
Top Floor, Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0FP England
From: 18 November 2015To: 11 January 2017
Top Floor Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0NB
From: 27 February 2013To: 18 November 2015
5Th Floor 175 Oxford Street London W1D 2JS United Kingdom
From: 24 June 2011To: 27 February 2013
Ability House 7 Portland Place London W1B 1PP
From: 26 January 2005To: 24 June 2011
Timeline

24 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jan 05
Loan Secured
Jul 14
Loan Secured
Dec 16
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Secured
Jul 19
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Loan Secured
Jun 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Dec 23
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Loan Secured
Dec 24
Director Left
Mar 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
20 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 March 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
28 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2024
MR01Registration of a Charge
Resolution
26 June 2024
RESOLUTIONSResolutions
Memorandum Articles
26 June 2024
MAMA
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 May 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 May 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 June 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 June 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 June 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Change Person Secretary Company With Change Date
21 November 2014
CH03Change of Secretary Details
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
2 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Change Sail Address Company With Old Address
9 February 2012
AD02Notification of Single Alternative Inspection Location
Legacy
15 November 2011
MG01MG01
Legacy
15 November 2011
MG01MG01
Legacy
15 November 2011
MG01MG01
Legacy
15 November 2011
MG01MG01
Resolution
12 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Small
5 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Move Registers To Sail Company
6 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
6 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
1 October 2009
AAAnnual Accounts
Legacy
12 March 2009
225Change of Accounting Reference Date
Legacy
17 February 2009
363aAnnual Return
Accounts With Accounts Type Small
12 January 2009
AAAnnual Accounts
Accounts With Accounts Type Full
15 July 2008
AAAnnual Accounts
Legacy
9 July 2008
403aParticulars of Charge Subject to s859A
Legacy
3 July 2008
225Change of Accounting Reference Date
Certificate Change Of Name Company
3 July 2008
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
25 June 2008
AUDAUD
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
287Change of Registered Office
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 2007
AAAnnual Accounts
Legacy
30 March 2007
395Particulars of Mortgage or Charge
Legacy
17 February 2007
363sAnnual Return (shuttle)
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
13 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 October 2006
AAAnnual Accounts
Legacy
19 May 2006
225Change of Accounting Reference Date
Legacy
19 May 2006
287Change of Registered Office
Legacy
3 February 2006
363sAnnual Return (shuttle)
Legacy
14 July 2005
88(2)R88(2)R
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
287Change of Registered Office
Incorporation Company
26 January 2005
NEWINCIncorporation